logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Watters, Richard Nicholas

    Related profiles found in government register
  • Watters, Richard Nicholas
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cobbett Centre, Village Street, Norwood Green, Halifax, West Yorkshire, HX3 8QG

      IIF 1
    • icon of address Escher House, 116 Cardigan Road, Headingley, Leeds, West Yorkshire, LS6 3BJ, United Kingdom

      IIF 2
    • icon of address 1 Carrington Street, Kettering, Northamptonshire, NN16 0BY, United Kingdom

      IIF 3
    • icon of address The Counting House, Tower Buildings, Wade House Road, Shelf, West Yorkshire, HX3 7PB, United Kingdom

      IIF 4
    • icon of address Ebor House, The Green Nun Monkton, York, North Riding Of Yorkshire, YO26 8EW

      IIF 5 IIF 6
    • icon of address Ebor House, The Green, York, YO26 8EW, United Kingdom

      IIF 7
    • icon of address Westminster Business Centre Unit 6, 10 Great North Way, York Business Park, York, Yorkshire, YO26 6RB

      IIF 8
  • Watters, Richard Nicholas
    British landlord born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebor House, The Green, Nun Monkton, York, YO26 8EW, England

      IIF 9
  • Watters, Richard Nicholas
    born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, 252 Tadcaster Road, York, North Yorkshire, YO24 1ET

      IIF 10
  • Watters, Richard Nicholas
    British director

    Registered addresses and corresponding companies
    • icon of address Ebor House, The Green Nun Monkton, York, North Riding Of Yorkshire, YO26 8EW

      IIF 11
  • Watters, Richard
    Irish construction born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Sanctuary Close, Harefield, UB9 6LJ, England

      IIF 12
  • Watters, Richard
    Irish consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Kingsdale Road, London, SE18 2DF, England

      IIF 13
    • icon of address Studio 149, The Light Box, 111 Power Road, London, W4 5PY, England

      IIF 14
  • Watters, Richard
    Irish director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Devonshire Mews, London, W4 2HA, United Kingdom

      IIF 15
  • Mr Richard Nicholas Watters
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Carrington Street, Kettering, Northamptonshire, NN16 0BY, United Kingdom

      IIF 16
    • icon of address The Counting House, Tower Buildings, Wade House Road, Shelf, West Yorkshire, HX3 7PB, United Kingdom

      IIF 17
    • icon of address Ebor House, The Green, Nun Monkton, York, YO26 8EW, United Kingdom

      IIF 18
    • icon of address Westminster Business Centre Unit 6, 10 Great North Way, York Business Park, York, Yorkshire, YO26 6RB

      IIF 19
  • Mr Richard Nicholas Watters
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, Tower Buildings, Wade House Road, Shelf, West Yorkshire, HX3 7PB, United Kingdom

      IIF 20
  • Watters, Richard
    born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebor House, The Green, Nun Monkton, YO26 8EW, United Kingdom

      IIF 21
  • Watters, Richard
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 22
  • Watters, Richard Nicholas

    Registered addresses and corresponding companies
    • icon of address Ebor House, The Green, Nun Monkton, York, North Yorkshire, YO26 8EW, United Kingdom

      IIF 23
  • Mr Richard Watters
    Irish born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Kingsdale Road, London, SE18 2DF, England

      IIF 24
  • Watters, Richard
    Irish (republic Of) managing director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-14, Accommodation Road, London, NW11 8ED, England

      IIF 25
  • Mr Richard Watters
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 26
  • Richard Watters
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebor House, The Green, Nun Monkton, YO26 8EW, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Old Coach House, 292 Tadcaster Road, York, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-30 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2008-07-30 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    icon of address Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-29 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Westminster Business Centre Unit 6 10 Great North Way, York Business Park, York, Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -547 GBP2017-01-17
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Escher House, 116 Cardigan Road, Headingley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 106 Kingsdale Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,800 GBP2022-03-31
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 17 Medlicott Close, Oakley Hay, Corby, Northamptonshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Studio 149, The Light Box, 111 Power Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,215 GBP2020-03-31
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 1 Carrington Street, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 9 Devonshire Mews, Chiswick, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 12 - Director → ME
  • 10
    PINNACLE STRUCTURAL LIMITED - 2011-10-05
    icon of address 9 Devonshire Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,930 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    FIXFACT LIMITED - 2020-01-15
    icon of address The Counting House, Tower Buildings, Wade House Road, Shelf, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -17,178 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 17 - Has significant influence or controlOE
  • 13
    icon of address Ebor House, The Green, Nun Monkton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2010-01-26
    IIF 11 - Secretary → ME
  • 2
    icon of address 29 Craven Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,250 GBP2018-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2017-12-18
    IIF 25 - Director → ME
  • 3
    NPG LETTINGS LIMITED - 2016-04-28
    icon of address 2 St Stephen's Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -196,276 GBP2015-06-30
    Officer
    icon of calendar 2010-03-16 ~ 2012-05-03
    IIF 1 - Director → ME
  • 4
    icon of address 4 Ventnor Gardens, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ 2016-02-02
    IIF 9 - Director → ME
  • 5
    icon of address 142 Packer Avenue, Leicester Forest East, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-06 ~ 2020-01-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Old Coach House, 252 Tadcaster Road, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-14 ~ 2012-12-19
    IIF 10 - LLP Designated Member → ME
  • 7
    FIXFACT LIMITED - 2020-01-15
    icon of address The Counting House, Tower Buildings, Wade House Road, Shelf, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -17,178 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-12-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.